BORDITT AND LEGITT LTD - STOURBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-19 View Report
Address. Change date: 2023-07-10. New address: First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG. Old address: Suite 1&2 Hagley Golf & Country Club Wassel Grove Lane Stourbridge DY9 9JW England. 2023-07-10 View Report
Accounts. Accounts type total exemption full. 2023-05-26 View Report
Accounts. Accounts type total exemption full. 2022-05-28 View Report
Confirmation statement. Statement with no updates. 2022-05-25 View Report
Accounts. Accounts type total exemption full. 2021-07-31 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Accounts. Accounts type total exemption full. 2020-05-30 View Report
Confirmation statement. Statement with no updates. 2020-04-27 View Report
Confirmation statement. Statement with no updates. 2019-04-29 View Report
Accounts. Accounts type total exemption full. 2019-04-16 View Report
Accounts. Accounts type total exemption full. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2018-04-20 View Report
Officers. Change date: 2018-04-19. Officer name: Joyce Truman. 2018-04-20 View Report
Officers. Change date: 2018-04-19. Officer name: Mr David Truman. 2018-04-20 View Report
Officers. Officer name: Vickers Reynolds & Co Ltd. Termination date: 2017-06-27. 2017-06-27 View Report
Address. Old address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England. Change date: 2017-06-27. New address: Suite 1&2 Hagley Golf & Country Club Wassel Grove Lane Stourbridge DY9 9JW. 2017-06-27 View Report
Accounts. Accounts type total exemption small. 2017-05-26 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Gazette. Gazette filings brought up to date. 2016-08-10 View Report
Gazette. Gazette notice compulsory. 2016-08-09 View Report
Accounts. Accounts type total exemption small. 2016-08-08 View Report
Address. New address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW. Old address: The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL. Change date: 2016-07-07. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Accounts. Accounts type total exemption small. 2015-08-19 View Report
Annual return. With made up date full list shareholders. 2015-04-17 View Report
Officers. Appointment date: 2015-04-16. Officer name: Mr David Truman. 2015-04-17 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Officers. Change date: 2015-04-13. Officer name: Joyce Jarvis. 2015-04-13 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Annual return. With made up date full list shareholders. 2014-02-05 View Report
Accounts. Accounts type total exemption small. 2014-01-30 View Report
Accounts. Accounts type total exemption small. 2013-05-22 View Report
Annual return. With made up date full list shareholders. 2013-02-12 View Report
Officers. Change date: 2012-12-10. Officer name: Josephine Jarvis. 2012-12-10 View Report
Accounts. Accounts type total exemption small. 2012-01-18 View Report
Annual return. With made up date full list shareholders. 2012-01-12 View Report
Officers. Officer name: Josephine Truman. Change date: 2012-01-12. 2012-01-12 View Report
Annual return. With made up date full list shareholders. 2011-08-08 View Report
Accounts. Accounts type total exemption full. 2011-03-08 View Report
Annual return. With made up date full list shareholders. 2010-08-23 View Report
Officers. Officer name: Vickers Reynolds & Co Lye Ltd. Change date: 2010-07-06. 2010-08-23 View Report
Officers. Officer name: Josephine Truman. Change date: 2010-07-06. 2010-08-20 View Report
Accounts. Accounts type total exemption small. 2010-06-01 View Report
Address. Change date: 2010-05-06. Old address: Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England. 2010-05-06 View Report
Address. Old address: Bordeaux House 111/112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG. Change date: 2010-03-24. 2010-03-24 View Report
Annual return. Legacy. 2009-08-17 View Report
Accounts. Accounts type total exemption full. 2009-02-27 View Report
Annual return. Legacy. 2008-09-10 View Report
Accounts. Accounts type total exemption full. 2007-12-12 View Report